TM TECHSOLUTIONS LIMITED

Company Documents

DateDescription
05/08/145 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/07/1428 July 2014 APPLICATION FOR STRIKING-OFF

View Document

19/06/1419 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/06/1326 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

22/04/1322 April 2013 REGISTERED OFFICE CHANGED ON 22/04/2013 FROM
16 ST. CATHERINES TERRACE
HOVE
EAST SUSSEX
BN3 2RH
UNITED KINGDOM

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/07/127 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

18/12/1118 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/06/1130 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

30/06/1130 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOERG BACHMANN / 29/06/2011

View Document

22/06/1122 June 2011 COMPANY NAME CHANGED INOPLASTICS LIMITED
CERTIFICATE ISSUED ON 22/06/11

View Document

03/05/113 May 2011 COMPANY NAME CHANGED APFELBAUM LIMITED
CERTIFICATE ISSUED ON 03/05/11

View Document

10/03/1110 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

14/06/1014 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, SECRETARY RAIMUND MANIG

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM
2/16 ST. CATHERINES TERRACE
HOVE
EAST SUSSEX
BN3 2RH
UNITED KINGDOM

View Document

11/03/1011 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

12/12/0912 December 2009 REGISTERED OFFICE CHANGED ON 12/12/2009 FROM
26A WORDSWORTH STREET
HOVE
EAST SUSSEX
BN3 5BG

View Document

12/06/0912 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/2009 FROM
SECOND FLOOR 5 WELLINGTON SQUARE
HASTINGS
EAST SUSSEX
TN34 1PB

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR TINO PONSOLD

View Document

12/02/0912 February 2009 SECRETARY APPOINTED RAIMUND MANIG

View Document

12/02/0912 February 2009 DIRECTOR APPOINTED JOERG BACHMANN

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED SECRETARY TINO PONSOLD

View Document

09/06/089 June 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company